Billericay Developments Ltd

DataGardener
dissolved

Billericay Developments Ltd

11681490Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

16/11/2018

Company Age

7 years

Directors

1

Employees

SIC Code

43290

Risk

Company Overview

Registration, classification & business activity

Billericay Developments Ltd (11681490) is a private limited with share capital incorporated on 16/11/2018 (7 years old) and registered in ilford, IG63TU. The company operates under SIC code 43290.

Private Limited With Share Capital
SIC: 43290
Incorporated 16/11/2018
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Filed Documents

29
Gazette Dissolved Liquidation
Category:Gazette
Date:07-05-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-04-2023
Resolution
Category:Resolution
Date:28-04-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2019
Incorporation Company
Category:Incorporation
Date:16-11-2018

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2023
Filing Date16/03/2022
Latest Accounts31/12/2021

Trading Addresses

Recovery House, Hainault Business Park, Ilford, Essex Ig6 3Tu, IG63TURegistered

Related Companies

1

Contact

Recovery House, Hainault Business Park, Ilford, IG63TU